- Company Overview for AFFINITY 2000 LIMITED (03192945)
- Filing history for AFFINITY 2000 LIMITED (03192945)
- People for AFFINITY 2000 LIMITED (03192945)
- Charges for AFFINITY 2000 LIMITED (03192945)
- More for AFFINITY 2000 LIMITED (03192945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Sep 2016 | TM01 | Termination of appointment of Neil Huzinga as a director on 15 September 2016 | |
26 May 2016 | AP01 | Appointment of Mr Shahid Mahmood as a director on 25 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
19 Apr 2016 | TM01 | Termination of appointment of Roderick Britton as a director on 31 March 2016 | |
19 Apr 2016 | TM02 | Termination of appointment of Roderick Britton as a secretary on 31 March 2016 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Roderick Britton on 10 January 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Mark Robert Eastham as a director on 15 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
20 Apr 2015 | AD02 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
17 Feb 2015 | TM01 | Termination of appointment of Phillip James Walter as a director on 31 December 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 17 February 2015 | |
28 Oct 2014 | AAMD | Amended accounts for a small company made up to 31 December 2013 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
25 Mar 2014 | AP01 | Appointment of Mr Phillip James Walter as a director | |
25 Mar 2014 | AP03 | Appointment of Mr Roderick Britton as a secretary | |
25 Mar 2014 | TM01 | Termination of appointment of David Walker as a director | |
25 Mar 2014 | TM02 | Termination of appointment of Neil Huzinga as a secretary | |
25 Mar 2014 | AP01 | Appointment of Mr Neil Huzinga as a director | |
25 Mar 2014 | AP01 | Appointment of Mr Roderick Britton as a director |